Robert James NEWTON
Total number of appointments 133, 29 active appointments
CATALYST HEALTHCARE (ROMFORD) LIMITED
- Correspondence address
- C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 19 January 2024
- Resigned on
- 6 December 2024
CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED
- Correspondence address
- C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 19 January 2024
- Resigned on
- 6 December 2024
GT NEPS LIMITED
- Correspondence address
- PO BOX 17452 2 Lochside View, Edinburgh, Scotland, Scotland, EH12 1LB
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 19 January 2024
- Resigned on
- 6 December 2024
GT NEPS (HOLDINGS) LIMITED
- Correspondence address
- PO BOX 17452 2 Lochside View, Edinburgh, Scotland, Scotland, EH12 1LB
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 19 January 2024
- Resigned on
- 6 December 2024
EDUCATION 4 AYRSHIRE LIMITED
- Correspondence address
- PO BOX 17452 2 Lochside View, Edinburgh, Scotland, Scotland, EH12 1LB
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 19 January 2024
- Resigned on
- 6 December 2024
EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED
- Correspondence address
- PO BOX 17452 2 Lochside View, Edinburgh, Scotland, Scotland, EH12 1LB
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 19 January 2024
- Resigned on
- 6 December 2024
CATALYST HEALTHCARE (ROMFORD) FINANCING PLC.
- Correspondence address
- C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 19 January 2024
- Resigned on
- 6 December 2024
THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED
- Correspondence address
- Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 19 January 2024
- Resigned on
- 6 December 2024
Average house price in the postcode PR2 2YP £393,000
THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED
- Correspondence address
- Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 19 January 2024
- Resigned on
- 6 December 2024
Average house price in the postcode PR2 2YP £393,000
BRIGID INVESTMENTS LIMITED
- Correspondence address
- 18 Riversway Business Village Navigation Way, Preston, United Kingdom, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 24 March 2023
- Resigned on
- 6 December 2024
Average house price in the postcode PR2 2YP £393,000
BRIGID INVESTMENTS NO.5 LIMITED
- Correspondence address
- 18 Riversway Business Village Navigation Way, Preston, United Kingdom, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 24 March 2023
- Resigned on
- 10 July 2024
Average house price in the postcode PR2 2YP £393,000
BRIGID UK HOLDINGS LIMITED
- Correspondence address
- 18 Riversway Business Village Navigation Way, Preston, United Kingdom, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 24 March 2023
- Resigned on
- 6 December 2024
Average house price in the postcode PR2 2YP £393,000
ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 1 May 2022
- Resigned on
- 6 December 2024
Average house price in the postcode BR8 7AG £1,089,000
ULIVING@BRIGHTON LIMITED
- Correspondence address
- Linkcity, Becket House 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 1 May 2022
- Resigned on
- 14 October 2022
ULIVING@BRIGHTON (HOLDCO) LIMITED
- Correspondence address
- Linkcity, Becket House 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 1 May 2022
- Resigned on
- 14 October 2022
ALDER HEY HOLDCO 1 LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 1 May 2022
- Resigned on
- 6 December 2024
Average house price in the postcode BR8 7AG £1,089,000
ALDER HEY HOLDCO 3 LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 1 May 2022
- Resigned on
- 6 December 2024
Average house price in the postcode BR8 7AG £1,089,000
ALDER HEY HOLDCO 2 LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 1 May 2022
- Resigned on
- 6 December 2024
Average house price in the postcode BR8 7AG £1,089,000
COUNTYROUTE (A130) PLC.
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 29 April 2022
- Resigned on
- 6 December 2024
Average house price in the postcode BR8 7AG £1,089,000
COUNTYROUTE 2 LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 29 April 2022
- Resigned on
- 6 December 2024
Average house price in the postcode BR8 7AG £1,089,000
COUNTYROUTE LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 29 April 2022
- Resigned on
- 6 December 2024
Average house price in the postcode BR8 7AG £1,089,000
RJN CONSULTING LTD
- Correspondence address
- 5 Northfields, Bulkington, Devizes, Wiltshire, United Kingdom, SN10 1SE
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 2 July 2020
Average house price in the postcode SN10 1SE £629,000
CITYLINK TELECOMMUNICATIONS LIMITED
- Correspondence address
- 5 Northfields, Bulkington, Devizes, Wiltshire, England, SN10 1SE
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 4 February 2014
- Resigned on
- 7 May 2018
Average house price in the postcode SN10 1SE £629,000
CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED
- Correspondence address
- 5 Northfields, Bulkington, Devizes, Wiltshire, England, SN10 1SE
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 4 February 2014
- Resigned on
- 7 May 2018
Average house price in the postcode SN10 1SE £629,000
MEDWAY FUNDCO TWO LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 29 April 2013
- Resigned on
- 3 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
RWF HEALTH AND COMMUNITY DEVELOPERS (TRANCHE 1) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 29 April 2013
- Resigned on
- 3 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
RWF HEALTH AND COMMUNITY DEVELOPERS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 29 April 2013
- Resigned on
- 3 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
PETERBOROUGH (PROGRESS HEALTH) NOMINEE LIMITED
- Correspondence address
- INFRARED CAPITAL PARTNERS LIMITED 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 12 March 2012
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED
- Correspondence address
- INFRARED CAPITAL PARTNERS LIMITED 12 Charles Ii Street, London, London, United Kingdom, SW1Y 4QU
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 12 March 2012
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
HIGH SPEED RAIL FINANCE PLC
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 6 September 2017
- Resigned on
- 8 December 2017
Average house price in the postcode SW1Y 4QU £83,465,000
HIGH SPEED ONE (HS1) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 6 September 2017
- Resigned on
- 8 December 2017
Average house price in the postcode SW1Y 4QU £83,465,000
HELIX MIDCO LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 6 September 2017
- Resigned on
- 8 December 2017
Average house price in the postcode SW1Y 4QU £83,465,000
HELIX BUFFERCO LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 6 September 2017
- Resigned on
- 8 December 2017
Average house price in the postcode SW1Y 4QU £83,465,000
HELIX ACQUISITION LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 6 September 2017
- Resigned on
- 8 December 2017
Average house price in the postcode SW1Y 4QU £83,465,000
HS1 LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 6 September 2017
- Resigned on
- 8 December 2017
Average house price in the postcode SW1Y 4QU £83,465,000
CTRL (UK) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 6 September 2017
- Resigned on
- 8 December 2017
Average house price in the postcode SW1Y 4QU £83,465,000
HIGH SPEED RAIL FINANCE (1) PLC
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 6 September 2017
- Resigned on
- 8 December 2017
Average house price in the postcode SW1Y 4QU £83,465,000
BETJEMAN HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 1 September 2017
- Resigned on
- 8 December 2017
Average house price in the postcode SW1Y 4QU £83,465,000
BETJEMAN HOLDINGS JVCO LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 1 September 2017
- Resigned on
- 8 December 2017
Average house price in the postcode SW1Y 4QU £83,465,000
BETJEMAN HOLDINGS MIDCO LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 1 September 2017
- Resigned on
- 8 December 2017
Average house price in the postcode SW1Y 4QU £83,465,000
PETERBOROUGH HOSPITAL INVESTMENTS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 20 January 2016
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
THE HOSPITAL COMPANY (QAH PORTSMOUTH) HOLDINGS LIMITED
- Correspondence address
- Infrared Capital Partners Limited 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 24 March 2014
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED
- Correspondence address
- Infrared Capital Partners Limited 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 24 March 2014
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
CHILDREN'S ARK PARTNERSHIPS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 17 October 2013
- Resigned on
- 24 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 17 October 2013
- Resigned on
- 24 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 28 June 2013
- Resigned on
- 14 February 2014
Average house price in the postcode SW1Y 4QU £83,465,000
BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 28 June 2013
- Resigned on
- 14 February 2014
Average house price in the postcode SW1Y 4QU £83,465,000
RENAISSANCE MILES PLATTING LIMITED
- Correspondence address
- Infrared Capital Partners Limited 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 27 June 2013
- Resigned on
- 21 September 2016
Average house price in the postcode SW1Y 4QU £83,465,000
RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED
- Correspondence address
- Infrared Capital Partners Limited 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 27 June 2013
- Resigned on
- 21 September 2016
Average house price in the postcode SW1Y 4QU £83,465,000
NIHG SOUTH WEST HEALTH PARTNERSHIP LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 24 May 2013
- Resigned on
- 8 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
NIHG LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 24 May 2013
- Resigned on
- 8 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
MEDWAY FUNDCO (CANTERBURY STREET) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 29 April 2013
- Resigned on
- 3 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
MEDWAY FUNDCO LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 29 April 2013
- Resigned on
- 3 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
MEDWAY COMMUNITY ESTATES LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 29 April 2013
- Resigned on
- 3 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
EASTBURY PARK (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 8 February 2013
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
EASTBURY PARK LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 8 February 2013
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
HIGHWAY MANAGEMENT (SCOTLAND) LIMITED
- Correspondence address
- Infrared Capital Partners Limited 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 1 February 2013
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
HIGHWAY MANAGEMENT M80 INVESTMENT LIMITED
- Correspondence address
- Part First Floor 1 Grenfell Road, Maidenhead, Berkshire, United Kingdom, SL6 1HN
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 1 February 2013
- Resigned on
- 4 May 2018
HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITED
- Correspondence address
- Infrared Capital Partners Limited 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 1 February 2013
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
BY NOM LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 4 December 2012
- Resigned on
- 11 November 2013
Average house price in the postcode SW1Y 4QU £83,465,000
BY CHELMER PLC
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 4 December 2012
- Resigned on
- 11 November 2013
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (FIFE) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 31 October 2012
- Resigned on
- 20 February 2014
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (FIFE) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 31 October 2012
- Resigned on
- 20 February 2014
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 31 October 2012
- Resigned on
- 20 February 2014
Average house price in the postcode SW1Y 4QU £83,465,000
PRIME LIFT INVESTMENTS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 17 October 2012
- Resigned on
- 4 March 2014
Average house price in the postcode SW1Y 4QU £83,465,000
BASS LIFT HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 17 October 2012
- Resigned on
- 4 March 2014
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 26 September 2012
- Resigned on
- 19 July 2016
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED
- Correspondence address
- 8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 26 September 2012
- Resigned on
- 19 July 2016
Average house price in the postcode BR8 7AG £1,089,000
CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 26 September 2012
- Resigned on
- 19 July 2016
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (MID YORKSHIRE) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 26 September 2012
- Resigned on
- 19 July 2016
Average house price in the postcode SW1Y 4QU £83,465,000
REDWOOD PARTNERSHIP VENTURES LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 24 July 2012
- Resigned on
- 27 February 2015
Average house price in the postcode SW1Y 4QU £83,465,000
CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 4 July 2012
- Resigned on
- 14 February 2014
Average house price in the postcode SW1Y 4QU £83,465,000
CENTRAL BLACKPOOL PCC LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 4 July 2012
- Resigned on
- 14 February 2014
Average house price in the postcode SW1Y 4QU £83,465,000
KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED
- Correspondence address
- INFRARED CAPITAL PARTNERS LIMITED 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 21 May 2012
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
KENT EDUCATION PARTNERSHIP LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 21 May 2012
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
ENTERPRISE EDUCATION CONWY LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 28 March 2012
- Resigned on
- 30 May 2015
Average house price in the postcode SW1Y 4QU £83,465,000
ENTERPRISE EDUCATION HOLDINGS CONWY LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 28 March 2012
- Resigned on
- 30 May 2015
Average house price in the postcode SW1Y 4QU £83,465,000
ENTERPRISE CIVIC BUILDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 28 March 2012
- Resigned on
- 30 May 2015
Average house price in the postcode SW1Y 4QU £83,465,000
ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 28 March 2012
- Resigned on
- 30 May 2015
Average house price in the postcode SW1Y 4QU £83,465,000
ENTERPRISE HEALTHCARE LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 26 March 2012
- Resigned on
- 22 May 2015
Average house price in the postcode SW1Y 4QU £83,465,000
ENTERPRISE HEALTHCARE HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 26 March 2012
- Resigned on
- 22 May 2015
Average house price in the postcode SW1Y 4QU £83,465,000
CRITERION HEALTHCARE PLC
- Correspondence address
- Infrared Capital Partners Limited 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 22 March 2012
- Resigned on
- 21 September 2016
Average house price in the postcode SW1Y 4QU £83,465,000
CRITERION HEALTHCARE HOLDINGS LIMITED
- Correspondence address
- Infrared Capital Partners Limited 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 22 March 2012
- Resigned on
- 21 September 2016
Average house price in the postcode SW1Y 4QU £83,465,000
SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 13 March 2012
- Resigned on
- 30 May 2015
Average house price in the postcode SW1Y 4QU £83,465,000
SUSSEX CUSTODIAL SERVICES LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 13 March 2012
- Resigned on
- 30 May 2015
Average house price in the postcode SW1Y 4QU £83,465,000
PETERBOROUGH (PROGRESS HEALTH) PLC
- Correspondence address
- INFRARED CAPITAL PARTNERS LIMITED 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 12 March 2012
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
TT2 LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 8 March 2012
- Resigned on
- 11 August 2016
Average house price in the postcode SW1Y 4QU £83,465,000
TT2 (HOLDINGS) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 8 March 2012
- Resigned on
- 11 August 2016
Average house price in the postcode SW1Y 4QU £83,465,000
BY EDUCATION (LEWISHAM) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 5 March 2012
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
PROSPECT HEALTHCARE (IPSWICH) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 5 March 2012
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
BY EDUCATION (LEWISHAM) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 5 March 2012
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
PROSPECT HEALTHCARE (IPSWICH) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 5 March 2012
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (SALFORD) PLC
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 21 February 2012
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (TAMESIDE) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 21 February 2012
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (TAMESIDE) INTERMEDIATE LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 21 February 2012
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (TAMESIDE) PLC
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 21 February 2012
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (SALFORD) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 21 February 2012
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
CONSORT HEALTHCARE (SALFORD) INTERMEDIATE LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 21 February 2012
- Resigned on
- 4 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (SHEFFIELD) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 31 July 2012
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (SHEFFIELD) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 31 July 2012
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (OLDHAM) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 14 February 2014
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (OLDHAM) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 14 February 2014
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (NORWICH) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 14 February 2014
Average house price in the postcode SW1Y 4QU £83,465,000
ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 14 February 2014
Average house price in the postcode SW1Y 4QU £83,465,000
WOOLDALE PARTNERSHIPS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 24 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (SEL) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 7 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (SEL) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 7 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (GRAVESEND) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 7 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
WOOLDALE PARTNERSHIPS HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 24 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA NORTH TYNESIDE LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 24 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA NORTH TYNESIDE HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 24 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA NEWCASTLE LIBRARIES LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 24 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 24 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA HAVERSTOCK LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 24 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA DARLINGTON SCHOOLS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 24 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 24 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
HADFIELD HEALTHCARE PARTNERSHIPS HOLDING LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 14 February 2014
Average house price in the postcode SW1Y 4QU £83,465,000
EALING SCHOOLS PARTNERSHIPS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 24 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
EALING SCHOOLS PARTNERSHIPS HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 24 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
HADFIELD HEALTHCARE PARTNERSHIPS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 14 February 2014
Average house price in the postcode SW1Y 4QU £83,465,000
KAJIMA HAVERSTOCK HOLDING LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 24 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 14 February 2014
Average house price in the postcode SW1Y 4QU £83,465,000
BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 14 February 2014
Average house price in the postcode SW1Y 4QU £83,465,000
BOOTLE ACCOMMODATION PARTNERSHIP LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 24 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 24 November 2017
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 3 February 2016
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (CLEVELAND) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 3 February 2016
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 7 May 2018
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 3 February 2016
Average house price in the postcode SW1Y 4QU £83,465,000
SERVICES SUPPORT (MANCHESTER) LIMITED
- Correspondence address
- 12 Charles Ii Street, London, England, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 30 January 2012
- Resigned on
- 3 February 2016
Average house price in the postcode SW1Y 4QU £83,465,000
BROOKFIELD PROPERTIES (UK PM) LIMITED
- Correspondence address
- 5 Northfields, Bulkinton, Wiltshire, SN10 1SE
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 21 November 2007
- Resigned on
- 10 March 2010
Average house price in the postcode SN10 1SE £629,000
MULTIPLEX SERVICES EUROPE LIMITED
- Correspondence address
- 5 Northfields, Bulkinton, Wiltshire, SN10 1SE
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 18 August 2005
- Resigned on
- 10 March 2010
Average house price in the postcode SN10 1SE £629,000
MULTIPLEX CONSTRUCTION EUROPE HOLDING LIMITED
- Correspondence address
- 5 Northfields, Bulkinton, Wiltshire, SN10 1SE
- Role RESIGNED
- director
- Date of birth
- November 1956
- Appointed on
- 18 August 2005
- Resigned on
- 10 March 2010
Average house price in the postcode SN10 1SE £629,000